Company NameNorth East Vending Limited
DirectorsPhilip Johnson and Sarah Forster
Company StatusActive
Company Number01204823
CategoryPrivate Limited Company
Incorporation Date24 March 1975(49 years ago)
Previous NameNorth Eastern Catering And Vending Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NamePhilip Johnson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(25 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40-44 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMrs Sarah Forster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(25 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address40-44 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Secretary NameMrs Sarah Forster
NationalityBritish
StatusCurrent
Appointed10 April 2003(28 years after company formation)
Appointment Duration20 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address40-44 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr Ernest Johnson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspen 38 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3TA
Director NameMrs Ann Johnson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 11 months after company formation)
Appointment Duration28 years (resigned 03 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen 38 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3TA
Secretary NameMrs Ann Johnson
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen 38 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3TA

Contact

Websitewww.northeastvending.co.uk
Email address[email protected]
Telephone0800 9173600
Telephone regionFreephone

Location

Registered Address40-44 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2012
Net Worth£156,265
Cash£2,006
Current Liabilities£416,084

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

19 July 1991Delivered on: 30 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 1985Delivered on: 12 November 1985
Satisfied on: 23 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 November 2020Notification of Sarah Forster as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Change of details for Mr Philip Johnson as a person with significant control on 5 November 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 April 2019Secretary's details changed for Mrs Sarah Forster on 24 April 2019 (1 page)
24 April 2019Director's details changed for Mrs Sarah Forster on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Philip Johnson on 24 April 2019 (2 pages)
24 April 2019Change of details for Mr Phillip Johnson as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 April 2019Termination of appointment of Ann Johnson as a director on 3 March 2019 (1 page)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 June 2018Termination of appointment of Ernest Johnson as a director on 12 April 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
(7 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
(7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 15,000
(7 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 15,000
(7 pages)
30 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 May 2014Auditor's resignation (1 page)
28 May 2014Auditor's resignation (1 page)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(7 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(7 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 March 2010Director's details changed for Mrs Ann Johnson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Ann Johnson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Philip Johnson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Sarah Forster on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Ann Johnson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Ernest Johnson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Sarah Forster on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Ernest Johnson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Philip Johnson on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mrs Sarah Forster on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Ernest Johnson on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Philip Johnson on 1 October 2009 (2 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 March 2009Director and secretary's change of particulars / sarah forster / 01/03/2008 (1 page)
13 March 2009Return made up to 14/02/09; full list of members (5 pages)
13 March 2009Director and secretary's change of particulars / sarah forster / 01/03/2008 (1 page)
13 March 2009Return made up to 14/02/09; full list of members (5 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 February 2008Return made up to 14/02/08; full list of members (8 pages)
28 February 2008Return made up to 14/02/08; full list of members (8 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 14/02/07; full list of members (3 pages)
30 April 2007Return made up to 14/02/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 February 2006Return made up to 14/02/06; full list of members (9 pages)
15 February 2006Return made up to 14/02/06; full list of members (9 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 February 2005Return made up to 14/02/05; full list of members (9 pages)
7 February 2005Return made up to 14/02/05; full list of members (9 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
3 April 2003Return made up to 14/02/03; full list of members (8 pages)
3 April 2003Return made up to 14/02/03; full list of members (8 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Company name changed north eastern catering and vendi ng LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed north eastern catering and vendi ng LIMITED\certificate issued on 14/11/01 (2 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 February 2001Return made up to 14/02/01; full list of members (6 pages)
8 February 2001Return made up to 14/02/01; full list of members (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 March 2000Return made up to 14/02/00; full list of members (6 pages)
27 March 2000Return made up to 14/02/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 March 1999Return made up to 14/02/99; full list of members (6 pages)
14 March 1999Return made up to 14/02/99; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
31 March 1998Return made up to 14/02/98; no change of members (4 pages)
31 March 1998Return made up to 14/02/98; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 February 1997Return made up to 14/02/97; no change of members (4 pages)
11 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 February 1996Return made up to 14/02/96; full list of members (6 pages)
29 February 1996Return made up to 14/02/96; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 July 1978Allotment of shares (2 pages)
24 March 1975Incorporation (16 pages)